Background WavePink WaveYellow Wave

DATASAFE SECURITY SERVICES LIMITED (00232844)

DATASAFE SECURITY SERVICES LIMITED (00232844) is an active UK company. incorporated on 22 August 1928. with registered office in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DATASAFE SECURITY SERVICES LIMITED has been registered for 97 years. Current directors include BRETT, William John.

Company Number
00232844
Status
active
Type
ltd
Incorporated
22 August 1928
Age
97 years
Address
Robert Brett House, Canterbury, CT4 7PP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRETT, William John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATASAFE SECURITY SERVICES LIMITED

DATASAFE SECURITY SERVICES LIMITED is an active company incorporated on 22 August 1928 with the registered office located in Canterbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DATASAFE SECURITY SERVICES LIMITED was registered 97 years ago.(SIC: 99999)

Status

active

Active since 97 years ago

Company No

00232844

LTD Company

Age

97 Years

Incorporated 22 August 1928

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

SHELFORD (CANTERBURY) BRICKWORKS LIMITED
From: 1 January 1995To: 3 March 1998
BRETT CONSTRUCTION LIMITED
From: 24 October 1991To: 1 January 1995
SHELFORD(CANTERBURY)BRICKWORKS,LIMITED
From: 22 August 1928To: 24 October 1991
Contact
Address

Robert Brett House Ashford Road Canterbury, CT4 7PP,

Previous Addresses

Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 17 January 2020
Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England
From: 8 January 2020To: 8 January 2020
150 Aldersgate Street London EC1A 4AB
From: 29 April 2010To: 8 January 2020
St Pauls House Warwick Lane London EC4P 4BN
From: 22 August 1928To: 29 April 2010
Timeline

2 key events • 2024 - 2025

Funding Officers Ownership
Director Left
Oct 24
Capital Update
Mar 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KITCHIN, Susan Francis

Active
Ashford Road, CanterburyCT4 7PP
Secretary
Appointed 01 Jan 2020

BRETT, William John

Active
Lower Court, CanterburyCT4 6XJ
Born April 1965
Director
Appointed 30 Dec 2005

GILBERT, John

Resigned
Tithe Barn, HartfieldTN7 4EX
Secretary
Appointed 25 Jul 2002
Resigned 01 Jan 2020

WOOLNOUGH, Peter Barry

Resigned
104 Station Road West, CanterburyCT2 8DW
Secretary
Appointed N/A
Resigned 26 Jul 2002

BRETT, Stephen Robert

Resigned
Old Leigh Place, CanterburyCT4 6BX
Born September 1953
Director
Appointed N/A
Resigned 30 Apr 2002

BRETT, Timothy William

Resigned
Juliham Place Mulberry Hill, CanterburyCT4 8AH
Born July 1938
Director
Appointed N/A
Resigned 31 Dec 2005

GILBERT, John

Resigned
Tithe Barn, HartfieldTN7 4EX
Born December 1946
Director
Appointed 29 Dec 2006
Resigned 22 Oct 2024

RUSSELL, Simon John

Resigned
Hill Croft Hartley Road, CranbrookTN17 3QP
Born June 1951
Director
Appointed 25 Jul 2002
Resigned 31 Dec 2006

WOOLNOUGH, Peter Barry

Resigned
104 Station Road West, CanterburyCT2 8DW
Born October 1946
Director
Appointed 30 Apr 2002
Resigned 26 Jul 2002

Persons with significant control

1

Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
20 May 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
15 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 March 2025
DS01DS01
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
SH20SH20
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 January 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2007
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Legacy
27 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363aAnnual Return
Legacy
3 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
20 September 2003
AAAnnual Accounts
Legacy
22 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2002
AAAnnual Accounts
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2001
AAAnnual Accounts
Legacy
9 October 2000
363aAnnual Return
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
8 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 1999
AAAnnual Accounts
Legacy
16 July 1999
288cChange of Particulars
Legacy
8 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1997
AAAnnual Accounts
Legacy
7 August 1997
288cChange of Particulars
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1996
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1993
AAAnnual Accounts
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
4 October 1993
RESOLUTIONSResolutions
Resolution
6 June 1993
RESOLUTIONSResolutions
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Certificate Change Of Name Company
23 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
5 June 1990
288288
Accounts With Accounts Type Dormant
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
20 September 1989
288288
Legacy
31 July 1989
288288
Accounts With Made Up Date
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Accounts With Made Up Date
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
26 November 1986
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 1986
AAAnnual Accounts
Legacy
10 November 1986
363363